Background WavePink WaveYellow Wave

LOUGHBOROUGH STANDARD LOCOMOTIVES GROUP LTD (03781986)

LOUGHBOROUGH STANDARD LOCOMOTIVES GROUP LTD (03781986) is an active UK company. incorporated on 3 June 1999. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). LOUGHBOROUGH STANDARD LOCOMOTIVES GROUP LTD has been registered for 26 years. Current directors include FILLINGHAM, Andrew Phillip, HARRIS, Nigel, LAWREY, Nigel.

Company Number
03781986
Status
active
Type
ltd
Incorporated
3 June 1999
Age
26 years
Address
Spinney Close Main Street, Leicester, LE8 0NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
FILLINGHAM, Andrew Phillip, HARRIS, Nigel, LAWREY, Nigel
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHBOROUGH STANDARD LOCOMOTIVES GROUP LTD

LOUGHBOROUGH STANDARD LOCOMOTIVES GROUP LTD is an active company incorporated on 3 June 1999 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). LOUGHBOROUGH STANDARD LOCOMOTIVES GROUP LTD was registered 26 years ago.(SIC: 33170)

Status

active

Active since 26 years ago

Company No

03781986

LTD Company

Age

26 Years

Incorporated 3 June 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Spinney Close Main Street Kibworth Harcourt Leicester, LE8 0NQ,

Previous Addresses

10 Garfield Close Market Harborough Leicestershire LE16 8GD United Kingdom
From: 3 June 1999To: 31 October 2013
Timeline

5 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Funding Round
May 12
Director Left
Oct 19
Capital Reduction
Feb 25
Share Buyback
Mar 25
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FILLINGHAM, Andrew Phillip

Active
Main Street, LeicesterLE8 0NQ
Secretary
Appointed 20 Jan 2007

FILLINGHAM, Andrew Phillip

Active
Main Street, LeicesterLE8 0NQ
Born March 1961
Director
Appointed 20 Jan 2007

HARRIS, Nigel

Active
Canal Cottage, TallingtonPE9 4RR
Born March 1957
Director
Appointed 23 Jun 1999

LAWREY, Nigel

Active
69 Blenheim Crescent, Broughton AstleyLE9 8BH
Born August 1953
Director
Appointed 18 Jan 2003

SLACK, David Geoffrey Reginald

Resigned
Appletree Cottage, Melton MowbrayLE14 4QS
Secretary
Appointed 23 Jun 1999
Resigned 31 Jan 2007

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Jun 1999
Resigned 23 Jun 1999

REED, Christopher

Resigned
9 The Croft, CoalvilleLE67 2DJ
Born April 1941
Director
Appointed 27 Jan 2007
Resigned 14 Aug 2019

SLACK, David Geoffrey Reginald

Resigned
Appletree Cottage, Melton MowbrayLE14 4QS
Born December 1945
Director
Appointed 23 Jun 1999
Resigned 24 Dec 2006

TIGHE, Thomas William Francis

Resigned
30 Gladstone Street, Kirkby In AshfieldNG17 7HT
Born June 1952
Director
Appointed 23 Jun 1999
Resigned 08 Sept 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Jun 1999
Resigned 23 Jun 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Jun 1999
Resigned 23 Jun 1999

Persons with significant control

1

Mr Andrew Phillip Fillingham

Active
Main Street, LeicesterLE8 0NQ
Born March 1961

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 March 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 February 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
17 November 2008
288cChange of Particulars
Legacy
17 November 2008
287Change of Registered Office
Legacy
17 November 2008
288cChange of Particulars
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
287Change of Registered Office
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
287Change of Registered Office
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
287Change of Registered Office
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
88(2)R88(2)R
Legacy
29 June 2006
88(2)R88(2)R
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
20 February 2006
88(2)R88(2)R
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 February 2004
AAAnnual Accounts
Legacy
19 January 2004
88(2)R88(2)R
Legacy
9 August 2003
88(2)R88(2)R
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 March 2003
AAAnnual Accounts
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
88(2)R88(2)R
Legacy
19 June 2002
88(2)R88(2)R
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
21 January 2002
88(2)R88(2)R
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
20 November 2000
88(2)R88(2)R
Legacy
7 July 2000
88(2)R88(2)R
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
88(2)R88(2)R
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
287Change of Registered Office
Incorporation Company
3 June 1999
NEWINCIncorporation